Company NameBSI Professional Services Emea Limited
DirectorsSusan Charlotte Taylor and Sara Louise Dickinson
Company StatusActive
Company Number07805331
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Susan Charlotte Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican,British
StatusCurrent
Appointed20 January 2021(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 Chiswick High Road
London
W4 4AL
Director NameMrs Sara Louise Dickinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 Chiswick High Road
London
W4 4AL
Secretary NameBSI Services Holdings Limited (Corporation)
StatusCurrent
Appointed11 October 2011(same day as company formation)
Correspondence Address389 Chiswick High Road
London
W4 4AL
Director NameMr Howard Robert Kerr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 Chiswick High Road
London
W4 4AL
Director NameMr Craig Harold Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 Chiswick High Road
London
W4 4AL
Director NameMr Mark Rutherford Basham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUniteed Kingdom
Correspondence Address389 Chiswick High Road
London
W4 4AL
Director NameMr Paul Vennick Astley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2021(9 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 Chiswick High Road
London
W4 4AL

Contact

Websitebsigroup.com
Email address[email protected]
Telephone0118 0012700
Telephone regionReading

Location

Registered Address389 Chiswick High Road
London
W4 4AL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Bsi Professional Services Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£899,644
Gross Profit£428,829
Net Worth-£2,760,778
Cash£22,609
Current Liabilities£3,626,360

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

2 February 2021Appointment of Ms Susan Charlotte Taylor as a director on 20 January 2021 (2 pages)
2 February 2021Termination of appointment of Howard Robert Kerr as a director on 20 January 2021 (1 page)
12 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
10 November 2020Full accounts made up to 31 December 2019 (28 pages)
7 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
4 October 2019Full accounts made up to 31 December 2018 (27 pages)
3 December 2018Secretary's details changed for Bsi Secretaries Limited on 14 November 2018 (3 pages)
12 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
30 September 2018Full accounts made up to 31 December 2017 (22 pages)
10 May 2018Termination of appointment of Mark Rutherford Basham as a director on 30 April 2018 (1 page)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
15 September 2017Notification of The British Standards Institution as a person with significant control on 15 September 2017 (1 page)
15 September 2017Notification of The British Standards Institution as a person with significant control on 6 April 2016 (1 page)
25 July 2017Full accounts made up to 31 December 2016 (22 pages)
25 July 2017Full accounts made up to 31 December 2016 (22 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
25 May 2016Full accounts made up to 31 December 2015 (22 pages)
25 May 2016Full accounts made up to 31 December 2015 (22 pages)
22 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
22 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
16 May 2015Full accounts made up to 31 December 2014 (18 pages)
16 May 2015Full accounts made up to 31 December 2014 (18 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
16 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
28 August 2014Full accounts made up to 31 December 2013 (18 pages)
28 August 2014Full accounts made up to 31 December 2013 (18 pages)
24 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
5 July 2013Full accounts made up to 31 December 2012 (19 pages)
5 July 2013Full accounts made up to 31 December 2012 (19 pages)
30 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
20 November 2012Appointment of Mark Rutherford Basham as a director (3 pages)
20 November 2012Appointment of Mark Rutherford Basham as a director (3 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 November 2011Current accounting period shortened from 31 October 2012 to 31 December 2011 (3 pages)
7 November 2011Current accounting period shortened from 31 October 2012 to 31 December 2011 (3 pages)
11 October 2011Incorporation (43 pages)
11 October 2011Incorporation (43 pages)